Pewsey
Marlborough
Wiltshire
SN9 5HS
Director Name | Mr Michael James Chambers |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Civic Drive Ipswich IP1 2QA |
Director Name | Mr Christopher Adam Chambers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 2 months (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Civic Drive Ipswich Suffolk IP1 2QA |
Director Name | Mr Christopher Chambers |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 06 January 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thornbury Court, Notting Hilllondon W11 21 Thor Chepstow Villas Notting Hill London W11 2RE |
Website | www.remusrewards.com |
---|---|
Email address | [email protected] |
Telephone | 0845 8382014 |
Telephone region | Unknown |
Registered Address | 21 Chepstow Villas Notting Hill London W11 2RE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Colville |
Built Up Area | Greater London |
1 at £1 | Christopher Chambers 50.00% Ordinary |
---|---|
1 at £1 | Michael Chambers 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,207 |
Cash | £1,783 |
Current Liabilities | £28,349 |
Latest Accounts | 31 January 2021 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 January 2022 (2 years, 3 months ago) |
---|---|
Next Return Due | 28 January 2023 (overdue) |
13 January 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
3 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2022 | Micro company accounts made up to 31 January 2021 (3 pages) |
9 June 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
9 June 2022 | Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England to 21 Chepstow Villas Notting Hill London W11 2RE on 9 June 2022 (1 page) |
15 January 2022 | Compulsory strike-off action has been suspended (1 page) |
4 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 April 2021 | Micro company accounts made up to 31 January 2020 (3 pages) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2021 | Registered office address changed from 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE England to 9 Tinkers Mead Pewsey SN9 5HS on 8 January 2021 (1 page) |
27 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 February 2019 | Confirmation statement made on 14 January 2019 with updates (4 pages) |
3 December 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
30 January 2018 | Resolutions
|
30 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Christopher Chambers as a director on 6 January 2018 (1 page) |
8 January 2018 | Termination of appointment of Christopher Chambers as a director on 6 January 2018 (1 page) |
8 January 2018 | Registered office address changed from , 9 Tinkers Mead Tinkers Mead, Pewsey, SN9 5HS, England to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 8 January 2018 (1 page) |
8 January 2018 | Registered office address changed from , 9 Tinkers Mead Tinkers Mead, Pewsey, SN9 5HS, England to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 8 January 2018 (1 page) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
4 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 August 2017 | Appointment of Mr Michael James Chambers as a director on 7 August 2017 (2 pages) |
8 August 2017 | Appointment of Mr Michael James Chambers as a director on 7 August 2017 (2 pages) |
13 February 2017 | Registered office address changed from 2 Civic Drive Ipswich Suffolk IP1 2QA to 9 Tinkers Mead Tinkers Mead Pewsey SN9 5HS on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from , 2 Civic Drive, Ipswich, Suffolk, IP1 2QA to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 13 February 2017 (1 page) |
13 February 2017 | Registered office address changed from , 2 Civic Drive, Ipswich, Suffolk, IP1 2QA to 21 Thornbury Court, Notting Hilllondon W11 21 Thornbury Court Chepstow Villas Notting Hill London W11 2RE on 13 February 2017 (1 page) |
16 January 2017 | Appointment of Mr Christopher Chambers as a director on 1 January 2017 (2 pages) |
16 January 2017 | Appointment of Mr Christopher Chambers as a director on 1 January 2017 (2 pages) |
14 January 2017 | Termination of appointment of Michael James Chambers as a director on 14 January 2017 (1 page) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
14 January 2017 | Termination of appointment of Michael James Chambers as a director on 14 January 2017 (1 page) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
20 October 2016 | Total exemption full accounts made up to 31 January 2016 (9 pages) |
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
11 November 2015 | Total exemption full accounts made up to 31 January 2015 (8 pages) |
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
29 October 2014 | Amended total exemption full accounts made up to 31 January 2013 (9 pages) |
29 October 2014 | Amended total exemption full accounts made up to 31 January 2013 (9 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
22 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
17 February 2014 | Register inspection address has been changed (1 page) |
17 February 2014 | Register inspection address has been changed (1 page) |
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
13 November 2013 | Termination of appointment of Christopher Chambers as a director (1 page) |
13 November 2013 | Termination of appointment of Christopher Chambers as a director (1 page) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
23 October 2013 | Total exemption full accounts made up to 31 January 2013 (9 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Appointment of Mr Christopher Chambers as a director (2 pages) |
5 February 2013 | Appointment of Mr Christopher Chambers as a director (2 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 January 2012 (9 pages) |
1 October 2012 | Registered office address changed from , 9 Tinkers Mead, Pewsey, SN9 5HS, England on 1 October 2012 (1 page) |
1 October 2012 | Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Michael Chambers on 21 September 2012 (3 pages) |
1 October 2012 | Registered office address changed from , 9 Tinkers Mead, Pewsey, SN9 5HS, England on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Michael Chambers on 21 September 2012 (3 pages) |
1 October 2012 | Registered office address changed from 9 Tinkers Mead Pewsey SN9 5HS England on 1 October 2012 (1 page) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
7 February 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (3 pages) |
23 May 2011 | Company name changed oracle recoveries LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Company name changed oracle recoveries LIMITED\certificate issued on 23/05/11
|
23 May 2011 | Resolutions
|
23 May 2011 | Resolutions
|
20 January 2011 | Incorporation (24 pages) |
20 January 2011 | Incorporation (24 pages) |